Advanced company searchLink opens in new window

INEXUS GROUP NO. 2 LIMITED

Company number 05819203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2015 DS01 Application to strike the company off the register
08 Oct 2014 AA Accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014 CH01 Director's details changed for Mr Darryl John Corney on 1 January 2014
06 Jan 2014 CH01 Director's details changed for Mr Clive Eric Linsdell on 23 October 2013
15 Aug 2013 AP01 Appointment of Mr Clive Eric Linsdell as a director on 9 August 2013
15 Aug 2013 TM01 Termination of appointment of Michael William Pearce as a director on 9 August 2013
22 Jul 2013 AA Accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
20 May 2013 AD01 Registered office address changed from Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom on 20 May 2013
03 Apr 2013 AA Accounts made up to 30 June 2012
09 Nov 2012 AP01 Appointment of Mr Michael William Pearce as a director on 19 October 2012
01 Nov 2012 TM01 Termination of appointment of Philip Gibb as a director on 19 October 2012
31 Oct 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
11 Sep 2012 CH03 Secretary's details changed for Christopher Paul Mumford on 10 September 2012
17 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
13 Mar 2012 AA Accounts made up to 30 June 2011
16 Dec 2011 AD01 Registered office address changed from Driscoll 2 Ellen Street Cardiff CF10 4BQ United Kingdom on 16 December 2011
15 Dec 2011 CH01 Director's details changed for Mr Philip Gibb on 14 November 2011
13 Dec 2011 AD01 Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5GT on 13 December 2011
19 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
04 Feb 2011 AA Accounts made up to 30 June 2010
25 May 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders